This company is commonly known as Hesa Services Limited. The company was founded 28 years ago and was given the registration number 03109219. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 95 Promenade, Cheltenham, Gloucestershire, . This company's SIC code is 58190 - Other publishing activities.
Name | : | HESA SERVICES LIMITED |
---|---|---|
Company Number | : | 03109219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Portwall Lane, Bristol, England, BS1 6NB | Secretary | 04 October 2022 | Active |
4, Portwall Lane, Bristol, England, BS1 6NB | Director | 19 October 2022 | Active |
4, Portwall Lane, Bristol, England, BS1 6NB | Director | 18 December 2021 | Active |
7 Gotherington Lane, Bishops Cleeve, Cheltenham, GL52 4EN | Secretary | 13 December 1996 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Secretary | 10 June 2010 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Secretary | 07 December 2017 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Secretary | 03 February 2011 | Active |
11 Viburnum View, Abbeymead, Gloucester, GL4 5US | Secretary | 26 April 1999 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Secretary | 26 May 2011 | Active |
Burstones Midway, Chalford Hill, Stroud, GL6 8EN | Secretary | 27 September 1995 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Secretary | 30 April 2020 | Active |
3 Courtside Mews, Redland, Bristol, BS6 6PS | Director | 01 August 2009 | Active |
43 Saint John Street, Oxford, OX1 2LH | Director | 30 October 1995 | Active |
Room 1400, Office For National Statistics, Segensworth Road, Titchfield, Fareham, England, PO15 5RR | Director | 25 April 2017 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Director | 11 May 2015 | Active |
Institute Of Opthalmology, 11 - 43 Bath Street, London, England, EC1V 9EL | Director | 03 December 2018 | Active |
Danver House, 236 Gower Road, Sketty, Swansea, SA2 9JJ | Director | 11 September 2008 | Active |
Cliffe House, Buxton Road, Ashford In The Water, Bakewell, DE45 1QP | Director | 13 December 1996 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Director | 19 September 2018 | Active |
Queen Mary University Of London, Mile End Road, London, England, E1 4NS | Director | 13 June 2013 | Active |
259 Boughton Green Road, Kingsthorpe, Northampton, NN2 7AG | Director | 30 October 1995 | Active |
University Of Salford, Offices Of The Vice Chancellor, The Old Fire Station, 45 The Crescent, Salford, United Kingdom, M5 4WT | Director | 24 May 2012 | Active |
St Vincent House Middle Street, Burton, LN1 2RB | Director | 13 December 1996 | Active |
Norwich University Of The Arts, Francis House, 3 - 7 Redwell Street, Norwich, England, NR2 4SN | Director | 04 December 2009 | Active |
4, Portwall Lane, Bristol, England, BS1 6NB | Director | 01 August 2018 | Active |
Hermiston House, Hermiston, Edinburgh, EH14 4AQ | Director | 30 October 1995 | Active |
5 Grantsfield, Maxton, Melrose, TD6 0RR | Director | 30 October 1995 | Active |
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ | Director | 04 December 2009 | Active |
Directors Lodge, Newton Park, Bath, BA2 9BW | Director | 08 September 2003 | Active |
Edinburgh Napier University Sighthill Campus, Sighthill Court, Edinburgh, Scotland, EH11 4BN | Director | 27 February 2015 | Active |
12 Abraham Close, Willen Park, Milton Keynes, MK15 9JA | Director | 27 September 1995 | Active |
University Of Bristol Senate House, Tyndall Avenue, Bristol, England, BS8 1TH | Director | 28 September 2011 | Active |
14 Collamore Avenue, London, SW18 3JT | Director | 16 December 1999 | Active |
Royal Statistical Society, 12 Errol Street, London, England, EC1Y 8LX | Director | 20 December 2013 | Active |
The Coach House, Lawn Road Ashleworth, Gloucester, GL19 4JL | Director | 01 September 2001 | Active |
Jisc | ||
Notified on | : | 04 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Portwall Lane, Bristol, England, BS1 6NB |
Nature of control | : |
|
Higher Education Statistics Agency Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95, Promenade, Cheltenham, England, GL50 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Miscellaneous | Legacy. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.